Item

Lid, Black, 53-485 Full Open Dispensing Top, Hs Liner (6032)

Packaging – Food Contact
Locations
Location name Address
C.A.P.S. Inc. 13080 Hollenberg Bridgeton, MO 63044
Documents
Type Location File name Effective Expiration
Product Specification Sheet C.A.P.S. Inc. 53mm_Full Open_Dispensing Top_Customer Drawing_RLH_051107_Rev1.PDF 2/28/2023 2/27/2026
Country of Origin C.A.P.S. Inc. Country of Origin.pdf 9/6/2022 9/5/2025
Food Contact Packaging Certificate of Compliance C.A.P.S. Inc. FDA Letter of Conformance.doc 9/5/2024 9/5/2026
FSVP Assessment Form C.A.P.S. Inc. FSVP Assessment Form.pdf 4/19/2022 4/19/2023
HACCP Process Flow Diagram C.A.P.S. Inc. HACCP Process Flow.pdf 5/14/2024 5/14/2026
Heavy Metal C.A.P.S. Inc. Heavy Metal Statement.doc 5/14/2024 5/14/2026
Item Questionnaire C.A.P.S. Inc. Item Questionnaire.pdf 9/6/2022 9/5/2025
Label Sample C.A.P.S. Inc. Label Sample (6032).pdf 5/14/2024 5/14/2025
Lot Code C.A.P.S. Inc. Lot Code Interpretation.doc 2/14/2023 2/13/2026
Allergens C.A.P.S. Inc. NotApplicable_Allergens.pdf 5/14/2024 5/14/2026
CoA Sample C.A.P.S. Inc. NotApplicable_COASample.pdf 5/14/2024 5/14/2026
Kosher C.A.P.S. Inc. NotApplicable_Kosher.pdf 5/14/2024 5/14/2026
Nutrition C.A.P.S. Inc. NotApplicable_Nutrition.pdf 5/14/2024 5/14/2027
Suitability Requirements C.A.P.S. Inc. NotApplicable_SuitabilityRequirements.pdf 5/14/2024 5/14/2027
Pesticide C.A.P.S. Inc. Pesticides Statement.doc 5/14/2024 5/14/2026
California Prop. 65 C.A.P.S. Inc. Prop. 65 Statement.doc 2/14/2023 2/13/2025
Safety Data Sheet (SDS) C.A.P.S. Inc. SDS Pinnacle 1120H.pdf 2/14/2023 2/13/2025
Shelf Life C.A.P.S. Inc. Shelf-Life Statement.doc 2/14/2023 2/13/2025